EB SCIENCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed from C/O Ascent Accountancy Sandbeck House Sandbeck Way Wetherby LS22 7DN England to Sandown House Sandbeck Way Wetherby LS22 7DN on 2025-05-19

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-08-31

View Document

07/08/247 August 2024 Director's details changed for Ms Sarah Jacqueline House on 2024-08-05

View Document

31/07/2431 July 2024 Registered office address changed from Sherwood Industrial Estate C/O Ascent Accountancy, Sherwood Industrial Estate Robin Hood Wakefield West Yorkshire WF3 3EL England to C/O Ascent Accountancy Sandbeck House Sandbeck Way Wetherby LS22 7DN on 2024-07-31

View Document

14/05/2414 May 2024 Director's details changed for Mr Christopher Liam Mcgillicuddy on 2024-05-01

View Document

14/05/2414 May 2024 Change of details for Mrs Karen Mcgillicuddy as a person with significant control on 2024-05-01

View Document

14/05/2414 May 2024 Director's details changed for Mrs Karen Mcgillicuddy on 2024-05-01

View Document

21/12/2321 December 2023 Registered office address changed from C/O Ascent Accountancy Sherwood Industrial Estate Robin Hood Wakefield Wes Yorkshire WF3 3EL to Sherwood Industrial Estate C/O Ascent Accountancy, Sherwood Industrial Estate Robin Hood Wakefield West Yorkshire WF3 3EL on 2023-12-21

View Document

04/12/234 December 2023 Registered office address changed from PO Box 4385 11537400 - Companies House Default Address Cardiff CF14 8LH to C/O Ascent Accountancy Sherwood Industrial Estate Robin Hood Wakefield Wes Yorkshire WF3 3EL on 2023-12-04

View Document

03/11/233 November 2023 Register inspection address has been changed to C/O Ascent Accountancy Sherwood Industrial Estate Robin Hood Wakefield WF3 3EL

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

01/09/231 September 2023 Registered office address changed to PO Box 4385, 11537400 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-08-31

View Document

10/03/2310 March 2023 Registered office address changed from C/O Ayres Vause Accountancy 16 Globe Road Leeds LS11 5QG England to C/O Ayres Vause Accountancy Ltd Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN on 2023-03-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 19 ADAMSON HOUSE TOWERS BUSINESS PARK DIDSBURY MANCHESTER M20 2YY UNITED KINGDOM

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/11/189 November 2018 DIRECTOR APPOINTED MS SARAH JACQUELINE HOUSE

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER LIAM MCGILLICUDDY

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILLICUDDY

View Document

25/08/1825 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company